SAVASCOOPA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSAVASCOOPA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02056192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAVASCOOPA LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SAVASCOOPA LIMITED located?

    Registered Office Address
    The Geraud Centre Wholesale Fruit & Vegetable Market
    Edge Lane
    L13 2EJ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAVASCOOPA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SAVASCOOPA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAVASCOOPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 31,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 30, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 30, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * the Geraud Centre Wholesale Fruit & Veg Market Edge Lane Liverpool L13 2ET* on Sep 02, 2010

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2007

    5 pagesAA

    Accounts for a small company made up to Mar 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages225

    Accounts for a small company made up to Mar 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2005

    9 pagesAA

    legacy

    6 pages363s

    legacy

    6 pages363s

    Auditor's resignation

    2 pagesAUD

    Who are the officers of SAVASCOOPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DISTEL, Michel
    44 Boulevard Raspail
    FOREIGN Paris
    75007
    France
    Secretary
    44 Boulevard Raspail
    FOREIGN Paris
    75007
    France
    French63502910001
    AUGUSTE, Jean Paul
    27 Boulevard De La Republique
    93160 Livry Gargan
    France
    Director
    27 Boulevard De La Republique
    93160 Livry Gargan
    France
    FranceFrench96444970001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    SALMON, Steven Kenneth
    Oakridge 8 Carters Close
    B61 7HJ Bromsgrove
    Worcestershire
    Secretary
    Oakridge 8 Carters Close
    B61 7HJ Bromsgrove
    Worcestershire
    British66565200002
    TAYLOR-SMITH, Kim David Spencer
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    Secretary
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    British78391680002
    BROOKES, Timothy Alastair Edward
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    Director
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    EnglandEnglish36187190004
    CRAN, William Michael
    16 Ashleigh Dale
    Birkby
    HD2 2DL Huddersfield
    West Yorkshire
    Director
    16 Ashleigh Dale
    Birkby
    HD2 2DL Huddersfield
    West Yorkshire
    British5206400002
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    HINE, Derek Leslie
    8 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    Director
    8 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    British29871470001
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    SALMON, Steven Kenneth
    Oakridge 8 Carters Close
    B61 7HJ Bromsgrove
    Worcestershire
    Director
    Oakridge 8 Carters Close
    B61 7HJ Bromsgrove
    Worcestershire
    British66565200002
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001
    TAYLOR-SMITH, Kim David Spencer
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    Director
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    British78391680002
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0